Advanced company searchLink opens in new window

PAR BIOGAS LIMITED

Company number NI623437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 TM01 Termination of appointment of Lillian Margaret Mcmanus as a director on 6 October 2016
25 Jul 2016 AP01 Appointment of Charles John Ralph Sheldon as a director on 20 July 2016
25 Jul 2016 TM01 Termination of appointment of Hugh Alexander Unwin as a director on 20 July 2016
28 Apr 2016 AP01 Appointment of Miss Lillian Margaret Mcmanus as a director on 28 April 2016
28 Apr 2016 TM01 Termination of appointment of Philip William Kent as a director on 28 April 2016
12 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
02 Apr 2015 TM01 Termination of appointment of John Patrick Toner as a director on 12 March 2015
02 Apr 2015 AP01 Appointment of Hugh Unwin as a director on 12 March 2015
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2015 MR01 Registration of charge NI6234370002, created on 12 March 2015
07 May 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 10.00
01 May 2014 MR01 Registration of charge 6234370001
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 11/04/2014
28 Apr 2014 SH10 Particulars of variation of rights attached to shares
28 Apr 2014 SH08 Change of share class name or designation
28 Apr 2014 SH02 Sub-division of shares on 11 April 2014
14 Mar 2014 NEWINC Incorporation